Advanced company searchLink opens in new window

CATERHAM MIDLANDS LIMITED

Company number 04164899

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Oct 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jul 2011 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jul 2011 DS01 Application to strike the company off the register
08 Jun 2011 TM01 Termination of appointment of Gideon Wigger as a director
13 Apr 2011 AP01 Appointment of Mr Anthony Francis Fernandes as a director
12 Apr 2011 AP01 Appointment of Mr Kamarudin Bin Meranun as a director
12 Apr 2011 TM01 Termination of appointment of Timothy Ingram-Hill as a director
29 Mar 2011 AR01 Annual return made up to 21 February 2011 with full list of shareholders
Statement of capital on 2011-03-29
  • GBP 100
29 Mar 2011 AD02 Register inspection address has been changed from 30 Haymarket London SW1Y 4EX United Kingdom
16 Nov 2010 AUD Auditor's resignation
28 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
16 Sep 2010 AP03 Appointment of Graham Macdonald as a secretary
16 Sep 2010 TM02 Termination of appointment of Ian Boorman as a secretary
02 Sep 2010 AA Accounts for a small company made up to 31 December 2009
06 Jul 2010 TM01 Termination of appointment of James Basden as a director
06 Jul 2010 AP01 Appointment of Timothy Ingram-Hill as a director
01 Mar 2010 AR01 Annual return made up to 21 February 2010 with full list of shareholders
11 Nov 2009 AD03 Register(s) moved to registered inspection location
10 Nov 2009 AD02 Register inspection address has been changed
05 Nov 2009 AA Accounts for a small company made up to 31 December 2008
15 Apr 2009 288c Director's Change of Particulars / mark edwards / 01/05/2008 / HouseName/Number was: , now: 4; Street was: 47 ingress park ave, now: eleanor court; Post Town was: greenhithe, now: rainham; Post Code was: DA9 9GN, now: ME8 0GW
10 Mar 2009 363a Return made up to 21/02/09; full list of members
09 Mar 2009 353 Location of register of members
06 Mar 2009 288c Director's Change of Particulars / gideon wigger / 23/12/2008 / HouseName/Number was: , now: 62; Street was: flat 7 146 grove house, now: st stephens terrace st stephens road; Area was: thorpe road, now: ; Post Code was: NR1 1RH, now: NR1 3RE
03 Nov 2008 AA Accounts for a small company made up to 31 December 2007